London
SW2 2AH
Secretary Name | John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Ingrave Road Brentwood Essex CM13 2AQ |
Secretary Name | Louise Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | 101 Brockley Grove London SE4 1DZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Patricia Josephine Ledwith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,014 |
Current Liabilities | £57,137 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
17 April 2012 | Delivered on: 19 April 2012 Persons entitled: Metro Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the crystal palace tavern 193 crystal palace road london t/no TGL182067 and any parts or parts of it and including all rights or apputenant to it and all buildings fixtures, plant and machinery, see image for full details. Outstanding |
---|---|
17 April 2012 | Delivered on: 19 April 2012 Persons entitled: Metro Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2011 | Delivered on: 30 April 2011 Satisfied on: 3 May 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property known as crystal palace tavern, 193 crystal palace road, london t/no: TGL182067 see image for full details. Fully Satisfied |
1 October 2002 | Delivered on: 14 May 2003 Satisfied on: 8 January 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 2002 | Delivered on: 3 October 2002 Satisfied on: 8 December 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 76 elm park lambeth london SW2 2UB t/n SGL99686. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 October 2002 | Delivered on: 3 October 2002 Satisfied on: 8 January 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
21 June 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 December 2011 | Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
26 January 2011 | Termination of appointment of Louise Gavin as a secretary (1 page) |
26 January 2011 | Termination of appointment of Louise Gavin as a secretary (1 page) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2010 | Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 June 2010 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG27 1HH on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG27 1HH on 16 June 2010 (1 page) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
25 September 2007 | Return made up to 29/08/07; no change of members (6 pages) |
25 September 2007 | Return made up to 29/08/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
1 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
14 May 2003 | Particulars of mortgage/charge (8 pages) |
14 May 2003 | Particulars of mortgage/charge (8 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 September 2002 | Director resigned (1 page) |
29 August 2002 | Incorporation (15 pages) |
29 August 2002 | Incorporation (15 pages) |